Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNE LE COZ LTD
Company Information for

ANNE LE COZ LTD

26A BELVEDERE, BATH, BA1 5HR,
Company Registration Number
04693209
Private Limited Company
Active

Company Overview

About Anne Le Coz Ltd
ANNE LE COZ LTD was founded on 2003-03-11 and has its registered office in Bath. The organisation's status is listed as "Active". Anne Le Coz Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANNE LE COZ LTD
 
Legal Registered Office
26A BELVEDERE
BATH
BA1 5HR
Other companies in BA1
 
Filing Information
Company Number 04693209
Company ID Number 04693209
Date formed 2003-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB416303432  
Last Datalog update: 2025-01-05 11:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNE LE COZ LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANNE LE COZ LTD

Current Directors
Officer Role Date Appointed
QUEEN SQUARE SECRETARIES LTD
Company Secretary 2003-03-11
ANNE MARIE MICHELLE LE COZ
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
QUEEN SQUARE HOLDINGS LIMITED
Director 2003-03-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEEN SQUARE SECRETARIES LTD MOOMALU LTD Company Secretary 2018-06-13 CURRENT 2016-05-24 Active
QUEEN SQUARE SECRETARIES LTD THE AMORIST LIMITED Company Secretary 2018-02-20 CURRENT 2016-12-28 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD 21 EDITH ROAD LIMITED Company Secretary 2017-09-27 CURRENT 2012-06-15 Active
QUEEN SQUARE SECRETARIES LTD LUCKY FIVE LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active
QUEEN SQUARE SECRETARIES LTD GROOVEJET LEISURE LTD Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE EVENTS LTD Company Secretary 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD MAD-RAD REPORTING LTD Company Secretary 2016-11-01 CURRENT 2016-09-21 Active
QUEEN SQUARE SECRETARIES LTD ANDREW JOHNSTON LIGHTING LTD Company Secretary 2015-12-19 CURRENT 2011-12-13 Active
QUEEN SQUARE SECRETARIES LTD BUSINESS ACCOUNTING & TAXATION (BATH) LIMITED Company Secretary 2015-09-15 CURRENT 2003-09-30 Active
QUEEN SQUARE SECRETARIES LTD ENTERPRISE AND ENVIRONMENT LTD Company Secretary 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD QUEEN SQUARE PRIVATE CLIENTS LTD Company Secretary 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-10-20
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE MEDIA LIMITED Company Secretary 2012-09-01 CURRENT 2012-07-23 Active
QUEEN SQUARE SECRETARIES LTD JOSEPH BENNETT LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Active
QUEEN SQUARE SECRETARIES LTD HARDIMAN ASSOCIATES LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD PAUL HUCKIN LTD Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD HAUSBAR (BRISTOL) LIMITED Company Secretary 2011-08-01 CURRENT 2005-07-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD THE IONIC HOME LTD Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
QUEEN SQUARE SECRETARIES LTD THE RIVER CANTEEN LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Liquidation
QUEEN SQUARE SECRETARIES LTD FASHION THEATRE LTD Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
QUEEN SQUARE SECRETARIES LTD MCKENZIE WEALTH MANAGEMENT LTD Company Secretary 2010-09-28 CURRENT 2010-09-28 Active
QUEEN SQUARE SECRETARIES LTD QUEENS SQUARE WEALTH MANAGEMENT LTD Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1994-10-31 Active
QUEEN SQUARE SECRETARIES LTD DAVID SCOTLAND LTD Company Secretary 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE HOLDINGS LIMITED Company Secretary 2009-06-29 CURRENT 2001-07-26 Active
QUEEN SQUARE SECRETARIES LTD VICTORIA JOHNSTON CATERING LTD Company Secretary 2003-02-28 CURRENT 2003-02-28 Dissolved 2014-11-04
QUEEN SQUARE SECRETARIES LTD GEORGE MATTHEWS INTERIORS LTD Company Secretary 2002-12-16 CURRENT 2002-12-16 Active
QUEEN SQUARE SECRETARIES LTD AVON CLADDING LTD Company Secretary 2002-12-05 CURRENT 2002-09-23 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD CHRISTOPHER BRETT LTD Company Secretary 2002-12-05 CURRENT 2002-10-18 Active
QUEEN SQUARE SECRETARIES LTD GILL TRADING LTD Company Secretary 2002-12-03 CURRENT 2002-11-12 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02PSC04Change of details for Anne Marie Michelle Le Coz as a person with significant control on 2020-04-02
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/19 FROM 3 Kingsmead Terrace Bath BA1 1UX
2019-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06TM02Termination of appointment of Queen Square Secretaries Ltd on 2019-11-30
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0111/03/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0111/03/11 ANNUAL RETURN FULL LIST
2010-05-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AR0111/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01Director's details changed for Anne Marie Michelle Le Coz on 2009-10-01
2010-04-08CH04SECRETARY'S DETAILS CHNAGED FOR QUEEN SQUARE SECRETARIES LTD on 2009-10-01
2009-07-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-09363aReturn made up to 11/03/09; full list of members
2008-05-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-23363aReturn made up to 11/03/08; full list of members
2007-07-18AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-04-02363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-07-29288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-04-1888(2)RAD 11/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ANNE LE COZ LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANNE LE COZ LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANNE LE COZ LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNE LE COZ LTD

Intangible Assets
Patents
We have not found any records of ANNE LE COZ LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANNE LE COZ LTD
Trademarks
We have not found any records of ANNE LE COZ LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNE LE COZ LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ANNE LE COZ LTD are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ANNE LE COZ LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNE LE COZ LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNE LE COZ LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.